THANET ONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHANET ONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05941377
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THANET ONE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THANET ONE LIMITED located?

    Registered Office Address
    The Chocolate Factory
    Keynsham
    BA31 2AU Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THANET ONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for THANET ONE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025

    What are the latest filings for THANET ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Director's details changed for Donna Louise Chapman on Aug 13, 2022

    2 pagesCH01

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Director's details changed for Miss Donna Louise Chapman on Jul 01, 2020

    2 pagesCH01

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Appointment of Miss Donna Louise Chapman as a director on Jun 19, 2020

    2 pagesAP01

    Termination of appointment of Paul Mark Kenyon as a director on Jun 19, 2020

    1 pagesTM01

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    2 pagesAA

    Termination of appointment of David Robert Geoffrey Hillier as a director on Mar 02, 2020

    1 pagesTM01

    Appointment of Mr Paul Mark Kenyon as a director on Jan 24, 2020

    2 pagesAP01

    Termination of appointment of Amanda Jane Davis as a director on Sep 30, 2019

    1 pagesTM01

    Appointment of Mr Mark Andrew Gillings as a director on Sep 02, 2019

    2 pagesAP01

    Change of details for Independent Vetcare Limited as a person with significant control on Apr 16, 2018

    2 pagesPSC05

    Change of details for Independent Vetcare Limited as a person with significant control on Apr 16, 2018

    2 pagesPSC05

    Who are the officers of THANET ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLINGS, Mark Andrew
    Keynsham
    BA31 2AU Bristol
    The Chocolate Factory
    England
    Director
    Keynsham
    BA31 2AU Bristol
    The Chocolate Factory
    England
    EnglandBritish262525880001
    SIMPSON, Donna Louise
    Keynsham
    BA31 2AU Bristol
    The Chocolate Factory
    England
    Director
    Keynsham
    BA31 2AU Bristol
    The Chocolate Factory
    England
    EnglandBritish271191060004
    BATTY, Louise
    21 Odeon Court
    Chicksand Street
    E1 5LB London
    Secretary
    21 Odeon Court
    Chicksand Street
    E1 5LB London
    British115591830001
    CARTWRIGHT, Richard Antony
    32 Zetland Road
    Bristol
    BS6 7AB Avon
    Secretary
    32 Zetland Road
    Bristol
    BS6 7AB Avon
    British95636770001
    SMITH, Daniel
    Ashley Avenue
    BA1 3DS Bath
    Station House East
    England
    Secretary
    Ashley Avenue
    BA1 3DS Bath
    Station House East
    England
    182656260001
    UPPAL, Rajan
    Bybrook House
    Cross Bank, Great Easton
    LE16 8SR Market Harborough
    Leicestershire
    Secretary
    Bybrook House
    Cross Bank, Great Easton
    LE16 8SR Market Harborough
    Leicestershire
    British47726950004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLARE, Anthony
    17 Weston Park
    N8 9SY London
    Director
    17 Weston Park
    N8 9SY London
    British116801560001
    DAVIS, Amanda Jane
    Keynsham
    BA31 2AU Bristol
    The Chocolate Factory
    England
    Director
    Keynsham
    BA31 2AU Bristol
    The Chocolate Factory
    England
    EnglandBritish259207710001
    DENNY, Nigel John
    Brook House The Manor
    Potton
    SG19 2RN Sandy
    Bedfordshire
    Director
    Brook House The Manor
    Potton
    SG19 2RN Sandy
    Bedfordshire
    British53339290001
    HILLIER, David Robert Geoffrey
    Keynsham
    BA31 2AU Bristol
    The Chocolate Factory
    England
    Director
    Keynsham
    BA31 2AU Bristol
    The Chocolate Factory
    England
    United KingdomBritish201610120001
    KENYON, Paul Mark
    Keynsham
    BA31 2AU Bristol
    The Chocolate Factory
    England
    Director
    Keynsham
    BA31 2AU Bristol
    The Chocolate Factory
    England
    EnglandBritish266538820001
    SMITH, Daniel Francis
    Ashley Avenue
    BA1 3DS Bath
    Station House East
    England
    Director
    Ashley Avenue
    BA1 3DS Bath
    Station House East
    England
    EnglandBritish195395870001
    TAYLOR, Andrew
    Ashley Avenue
    BA1 3DS Bath
    Station House East
    England
    Director
    Ashley Avenue
    BA1 3DS Bath
    Station House East
    England
    EnglandBritish95636700001
    TONNER, Dominic Stephen
    The Old School House
    Launde Road
    LE7 9XB Loddington
    Leicestershire
    Director
    The Old School House
    Launde Road
    LE7 9XB Loddington
    Leicestershire
    EnglandBritish113271750001
    UPPAL, Rajan
    Bybrook House
    Cross Bank, Great Easton
    LE16 8SR Market Harborough
    Leicestershire
    Director
    Bybrook House
    Cross Bank, Great Easton
    LE16 8SR Market Harborough
    Leicestershire
    EnglandBritish47726950004
    WALLER, Peter Charles
    Bargany House
    KA26 9RG Girvan
    Ayrshire
    Director
    Bargany House
    KA26 9RG Girvan
    Ayrshire
    United KingdomBritish75213850002

    Who are the persons with significant control of THANET ONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Independent Vetcare Limited
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    Apr 06, 2016
    Keynsham
    BS31 2AU Bristol
    The Chocolate Factory
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number07746795
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0